Background WavePink WaveYellow Wave

OAKHEART MERSEA LTD (14689554)

OAKHEART MERSEA LTD (14689554) is an active UK company. incorporated on 27 February 2023. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OAKHEART MERSEA LTD has been registered for 3 years. Current directors include MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley, ORRIN, Zavek Paul James.

Company Number
14689554
Status
active
Type
ltd
Incorporated
27 February 2023
Age
3 years
Address
The Old Joinery Maldon Road, Colchester, CO2 0LT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley, ORRIN, Zavek Paul James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHEART MERSEA LTD

OAKHEART MERSEA LTD is an active company incorporated on 27 February 2023 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OAKHEART MERSEA LTD was registered 3 years ago.(SIC: 68310)

Status

active

Active since 3 years ago

Company No

14689554

LTD Company

Age

3 Years

Incorporated 27 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Old Joinery Maldon Road Birch Colchester, CO2 0LT,

Previous Addresses

The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT England
From: 5 April 2023To: 5 April 2023
The Old Joinery Maldon Road Colchester Essex CO2 0LT England
From: 27 February 2023To: 5 April 2023
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Aug 23
Director Left
Jan 24
Director Joined
Mar 24
New Owner
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
Nov 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 27 Feb 2023

NEVARD, Darrell Ashley

Active
Maldon Road, ColchesterCO2 0LT
Born July 1987
Director
Appointed 01 Apr 2023

ORRIN, Zavek Paul James

Active
Maldon Road, ColchesterCO2 0LT
Born October 1970
Director
Appointed 01 Apr 2023

GREENWOOD, Anna-Marie

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1977
Director
Appointed 26 Feb 2024
Resigned 18 Nov 2025

MORGAN, Charles William

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1997
Director
Appointed 01 Apr 2023
Resigned 31 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Zavek Paul James Orrin

Ceased
Maldon Road, ColchesterCO2 0LT
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2023
Ceased 08 Apr 2023

Mr Daniel Kenneth Mitchell

Ceased
Maldon Road, ColchesterCO2 0LT
Born June 1987

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2023
Ceased 27 Feb 2023
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2023
CS01Confirmation Statement
Capital Allotment Shares
5 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Incorporation Company
27 February 2023
NEWINCIncorporation